B.M.B. DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 03157720
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Previous accounting period shortened from 23 March 2016 to 22 March 2016; Confirmation statement made on 12 February 2017 with updates; Previous accounting period shortened from 24 March 2016 to 23 March 2016. The most likely internet sites of B.M.B. DEVELOPMENTS LIMITED are www.bmbdevelopments.co.uk, and www.b-m-b-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M B Developments Limited is a Private Limited Company. The company registration number is 03157720. B M B Developments Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of B M B Developments Limited is Aston House Cornwall Avenue London N3 1lf. . BREWSTER, Barry Brian is a Secretary of the company. BREWSTER, Kate Victoria is a Director of the company. MCGOVERN, Joanne Faye is a Director of the company. Secretary BREWSTER, Kate Victoria has been resigned. Secretary DAINTON, Laura Jane has been resigned. Secretary MCGOVERN, Joanne Faye has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BARNETT, Adrienne has been resigned. Director BROOKER, Paul has been resigned. Director MCGOVERN, Jonathan Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BREWSTER, Barry Brian
Appointed Date: 12 February 2007

Director
BREWSTER, Kate Victoria
Appointed Date: 12 February 1996
56 years old

Director
MCGOVERN, Joanne Faye
Appointed Date: 19 February 1996
60 years old

Resigned Directors

Secretary
BREWSTER, Kate Victoria
Resigned: 12 February 2007
Appointed Date: 15 November 2000

Secretary
DAINTON, Laura Jane
Resigned: 12 February 2007
Appointed Date: 02 July 2003

Secretary
MCGOVERN, Joanne Faye
Resigned: 12 February 2007
Appointed Date: 12 February 1996

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Director
BARNETT, Adrienne
Resigned: 08 November 1999
Appointed Date: 12 February 1996
81 years old

Director
BROOKER, Paul
Resigned: 06 August 2002
Appointed Date: 08 November 1999
57 years old

Director
MCGOVERN, Jonathan Paul
Resigned: 24 April 2002
Appointed Date: 12 February 1996
56 years old

Persons With Significant Control

Kate Victoria Brewster
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.M.B. DEVELOPMENTS LIMITED Events

21 Mar 2017
Previous accounting period shortened from 23 March 2016 to 22 March 2016
09 Mar 2017
Confirmation statement made on 12 February 2017 with updates
22 Dec 2016
Previous accounting period shortened from 24 March 2016 to 23 March 2016
13 Apr 2016
Total exemption small company accounts made up to 31 March 2015
22 Mar 2016
Previous accounting period shortened from 25 March 2015 to 24 March 2015
...
... and 94 more events
28 Feb 1996
New director appointed
22 Feb 1996
Accounting reference date notified as 31/03
22 Feb 1996
Ad 13/02/96--------- £ si 97@1=97 £ ic 2/99
20 Feb 1996
Secretary resigned
12 Feb 1996
Incorporation

B.M.B. DEVELOPMENTS LIMITED Charges

26 March 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Saffron Building Society
Description: L/H property k/a flat 9C (plot 101) charterhouse, the…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Plot 3 tachbrook triangle upper tachbrook street london and…
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 226 chigwell road south woodford london and all its…
13 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: 226 chigwell rd,south woodford,london E18 with the goodwill…
14 December 2000
Legal charge
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 20 gun place wapping high st london E1 t/no…
20 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property k/a 53 woburn avenue theydon essex epping…
20 June 2000
Legal charge
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 3 hazel dell lodge 32-34 montalt road woodford green and…
12 May 1999
Mortgage debenture
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 16 chapelmount road woodford bridge…
29 April 1999
Mortgage debenture
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 38 the meadows,sawbridgeworth;…
14 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Satisfied on 28 September 1999
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 94 princes road buckhurst hill t/no:…
19 March 1999
Mortgage debenture
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 37 the meadows sawbridgeworth. Assigns the…
27 November 1998
Deed of substituted security
Delivered: 1 December 1998
Status: Satisfied on 9 September 1999
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat 43 lynwood close gordon road south…
27 November 1998
Deed of substituted security
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H properties k/a flat 8 and 26 lynwood close gordon road…
13 June 1997
Mortgage debenture
Delivered: 21 June 1997
Status: Satisfied on 9 September 1999
Persons entitled: Northern Rock Building Society
Description: The l/h property k/a flat 43 lynwood close garden road…
12 June 1997
Mortgage debenture
Delivered: 21 June 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: The l/h property k/a flats 9 and 11, 267 hall lane…
26 April 1996
Mortgage debenture
Delivered: 4 May 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/Hold properties - 8 lynwood close and 26 lynwood…
15 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/H property k/a 12 elm court chingford london E4 t/no…
15 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/H property k/a 9 elm court chingford london t/no…
21 February 1996
Legal mortgage
Delivered: 1 March 1996
Status: Satisfied on 23 May 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 26 lynwood close south woodford london egl…